Advanced company searchLink opens in new window

FERRATT INTERNATIONAL LTD

Company number 06435014

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AD01 Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to 7 Bell Yard London WC2A 2JR on 4 April 2024
02 Apr 2024 AD01 Registered office address changed from PO Box 4385 06435014 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 2 April 2024
27 Mar 2024 CS01 Confirmation statement made on 28 April 2023 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 November 2022
27 Mar 2024 RT01 Administrative restoration application
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 RP05 Registered office address changed to PO Box 4385, 06435014 - Companies House Default Address, Cardiff, CF14 8LH on 6 January 2023
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 TM01 Termination of appointment of Angela Louise Pollock as a director on 28 April 2022
28 Apr 2022 AP01 Appointment of Mr. Jumber Samkharadze as a director on 28 April 2022
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 30 November 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AP01 Appointment of Mrs Angela Louise Pollock as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from 22 Eastcheap 5th Floor London EC3M 1EU United Kingdom to 7 Bell Yard London WC2A 2JR on 17 June 2020
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
19 Jun 2019 AD01 Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 22 Eastcheap 5th Floor London EC3M 1EU on 19 June 2019
11 Feb 2019 AA Micro company accounts made up to 30 November 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 AP01 Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 8 November 2017